Advanced company searchLink opens in new window

AMSAS LIMITED

Company number 06740215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
22 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 May 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 AD01 Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX on 15 January 2014
14 Jan 2014 AP01 Appointment of Mr Mark Faulkner as a director
14 Jan 2014 TM01 Termination of appointment of Victor Short as a director
06 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
16 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
17 Jan 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
26 Nov 2010 AD01 Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 26 November 2010
25 Nov 2010 CH01 Director's details changed for Mr Victor Thomas Short on 4 July 2010